SPECTRON SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03697505. The registration start date is January 19, 1999. The current status is Active.
Company Number | 03697505 |
Company Name | SPECTRON SERVICES LIMITED |
Registered Address |
155 Bishopsgate London EC2M 3TQ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1999-01-19 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-02-21 |
Returns Last Update | 2016-01-24 |
Confirmation Statement Due Date | 2021-02-11 |
Confirmation Statement Last Update | 2019-12-31 |
Mortgage Charges | 3 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
64999 | Financial intermediation not elsewhere classified |
Address |
155 BISHOPSGATE |
Post Town | LONDON |
Post Code | EC2M 3TQ |
Entity Name | Office Address |
---|---|
ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED | 155 Bishopsgate, London, EC2M 3XJ |
MAREX GROUP LIMITED | 155 Bishopsgate, London, EC2M 3TQ, England |
SMT NOMINEES (UK) LIMITED | 155 Bishopsgate, London, EC2M 3XU, United Kingdom |
LIM HOLDINGS LTD | 155 Bishopsgate, London, EC2M 3TQ, United Kingdom |
TANGENT TRADING HOLDINGS LIMITED | 155 Bishopsgate, London, EC2M 3TQ, England |
HIGH HOLBORN INVESTMENT LIMITED | 155 Bishopsgate, London, EC2M 3XJ, United Kingdom |
MARQUEE OIL BROKING LIMITED | 155 Bishopsgate, London, EC2M 3TQ, England |
SIMPLE ENERGY LIMITED | 155 Bishopsgate, London, EC2M 3TQ, England |
CSC COMMODITIES UK LIMITED | 155 Bishopsgate, London, EC2M 3TQ, England |
BULB ENERGY LTD | 155 Bishopsgate, London, EC2M 3TQ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HARVEY, Deborah Anne | Secretary (Active) | 155 Bishopsgate, London, EC2M 3TQ | / 1 September 2016 |
/ |
|
ELLIOTT, Jeremy Keith Douglas | Director (Active) | 155 Bishopsgate, London, EC2M 3TQ | September 1972 / 18 August 2014 |
British / England |
Director |
REID, Richard John | Director (Active) | 155 Bishopsgate, London, EC2M 3TQ | December 1975 / 1 February 2016 |
British / England |
Risk Officer |
SPARKE, Stephen Howard | Director (Active) | 155 Bishopsgate, London, United Kingdom, EC2M 3TQ | May 1958 / 1 June 2011 |
British / England |
Director |
WATTS, Robin Stewart | Director (Active) | 155 Bishopsgate, London, EC2M 3TQ | October 1974 / 25 January 2016 |
British / England |
Cfo |
BENNETT, Gordon Scott | Secretary (Resigned) | 130 Gladstone Road, London, SW19 1QW | / 11 November 2005 |
/ |
|
COAD, Jocelyn Charles | Secretary (Resigned) | 41 Gosberton Road, London, SW12 8LE | / 8 September 2000 |
/ |
|
EDWARDS, Nigel Richard | Secretary (Resigned) | 155 Bishopsgate, London, United Kingdom, EC2M 3TQ | / 1 June 2011 |
/ |
|
GREENSLADE, Peter Donald | Secretary (Resigned) | Woodedge Cottage, Bolney Road, Henley On Thames, Oxfordshire, RG9 3NT | / 3 May 2002 |
/ |
|
RAWE, Robert James Millington | Secretary (Resigned) | Flat 6, 31 Sloane Court West, London, SW3 4TE | / 18 March 2004 |
/ |
|
RAWE, Robert James Millington | Secretary (Resigned) | Cedar House, Marloes Road, London, W8 5LA | / 19 February 1999 |
/ |
|
TULLOCH, Nicholas George Selby | Secretary (Resigned) | 16 Stanbridge Road, London, SW15 1DX | / 21 January 1999 |
/ |
|
VENUS, David Anthony | Secretary (Resigned) | 86 Park Road, Kingston Upon Thames, Surrey, KT2 5JZ | / 5 October 2006 |
/ |
|
BENNETT, Gordon Scott | Director (Resigned) | 155 Bishopsgate, London, United Kingdom, EC2M 3TQ | February 1972 / 11 November 2005 |
British / United Kingdom |
Director |
COAD, Jocelyn Charles | Director (Resigned) | 41 Gosberton Road, London, SW12 8LE | February 1949 / 24 July 1999 |
British / United Kingdom |
Finance Director |
DAVIDSON, Simon Forsyth, Dr | Director (Resigned) | 4 Wymond Street, Putney, London, SW15 1DY | August 1971 / 23 May 2006 |
British / England |
Chief Technology Officere |
EVANS, John William Gerald | Director (Resigned) | 2 Badgers Mount, Hockley, Essex, SS5 4SA | February 1949 / 11 November 2005 |
British / United Kingdom |
Business Development Director |
GREENSLADE, Peter Donald | Director (Resigned) | Woodedge Cottage, Bolney Road, Henley On Thames, Oxfordshire, RG9 3NT | November 1957 / 3 May 2002 |
British / United Kingdom |
Finance Director |
HALLMARK REGISTRARS LIMITED | Nominee Director (Resigned) | 120 East Road, London, N1 6AA | / 19 January 1999 |
/ |
|
JACKSON, Nicholas Michael Prowse | Director (Resigned) | First Floor, 4 Grosvenor Place, London, SW1X 7DL | May 1968 / 1 June 2010 |
British / United Kingdom |
Solicitor |
JAEGER, Arild, Dr. | Director (Resigned) | Bryggetorget 15, Oslo, Norway, 0250 | November 1963 / 26 March 2008 |
Norwegian / |
Cfo |
KALBORG, Ted Gunnar Christer | Director (Resigned) | 22 Pelham Crescent, London, SW7 2NR | March 1951 / 19 February 1999 |
Swedish / England |
Company Director |
LOWITT, Ian Theo | Director (Resigned) | 155 Bishopsgate, London, United Kingdom, EC2M 3TQ | February 1964 / 1 November 2012 |
United States / Usa |
Director |
MCKEE, Peter Verney | Director (Resigned) | 155 Bishopsgate, London, United Kingdom, EC2M 3TQ | November 1973 / 22 April 2009 |
British / United Kingdom |
Finance Director |
MICHELET, Johan Herman Wildenvey | Director (Resigned) | Doktor Holmsvei 2, Oslo, Norway, 0787 | May 1965 / 26 March 2008 |
Norwegian / Norway |
Cheif Executive |
MORRIS, James Richard Samuel, Sir | Director (Resigned) | Breadsall Manor, Breadsall Village, Derby, DE21 5LL | November 1925 / 19 February 1999 |
British / |
Director |
NUTT, Kevin David Charles | Director (Resigned) | 155 Bishopsgate, London, EC2M 3TQ | March 1968 / 12 June 2014 |
British / United Kingdom |
Director |
RAWE, Robert James Millington | Director (Resigned) | Flat 6, 31 Sloane Court West, London, SW3 4TE | November 1954 / 19 February 1999 |
British / |
Director |
SCARLETT, Marcus Adrian | Director (Resigned) | 155 Bishopsgate, London, United Kingdom, EC2M 3TQ | July 1953 / 1 June 2011 |
British / United Kingdom |
Director |
STEPHENS, Andrew Scot | Director (Resigned) | 82 Elmbourne Road, London, SW17 8HJ | November 1967 / 19 February 1999 |
Us / United Kingdom |
Director |
SWARTING, Finn | Director (Resigned) | 675 Weed Street, New Canaan Ct, 06840, Usa | March 1959 / 19 February 1999 |
Swedish / |
Director |
THAM, Lennart Wilhelm Kjell Febagtian | Director (Resigned) | 121 Meyer Road 12 06, Singapore, 437932, Singapore, FOREIGN | January 1945 / 19 February 1999 |
Swedish / |
Oil Broker |
THORNEYCROFT, Maxwell Bennett | Director (Resigned) | 80 Elgin Crescent, London, W11 2JL | September 1949 / 21 January 1999 |
British / United Kingdom |
Solicitor |
TRACY, Brian | Director (Resigned) | 19 Heatstone Lane, Easton, Ct 06897, Usa | November 1960 / 22 February 1999 |
American / |
Director |
Post Town | LONDON |
Post Code | EC2M 3TQ |
SIC Code | 64999 - Financial intermediation not elsewhere classified |
Please provide details on SPECTRON SERVICES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.